This company is commonly known as Asm (accessories) Limited. The company was founded 62 years ago and was given the registration number 00717922. The firm's registered office is in MANCHESTER. You can find them at Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire. This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | ASM (ACCESSORIES) LIMITED |
---|---|---|
Company Number | : | 00717922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 1962 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hardman Street, Manchester, M3 3HF | Secretary | 28 November 2000 | Active |
3, Hardman Street, Manchester, M3 3HF | Director | 12 January 1994 | Active |
3, Hardman Street, Manchester, M3 3HF | Director | 01 January 1998 | Active |
3, Hardman Street, Manchester, M3 3HF | Director | - | Active |
3 Park Bank, Atherton, Manchester, M46 9QQ | Secretary | 01 November 1995 | Active |
6 Coronation Drive, Frodsham, WA6 7HS | Secretary | - | Active |
6 Moreton Drive, Pennington, Leigh, WN7 3NF | Director | 28 November 2000 | Active |
Royal Oak Works, Oak Street, Swinton, M27 4FL | Director | 01 January 2004 | Active |
The Croft, Winksley, Ripon, HG4 3NR | Director | 01 June 1994 | Active |
3 Park Bank, Atherton, Manchester, M46 9QQ | Director | 01 June 1994 | Active |
6 Coronation Drive, Frodsham, WA6 7HS | Director | - | Active |
2 Royal Farm Mews, Edgewell Lane Eaton, Tarporley, CW6 9XE | Director | 01 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2018-02-13 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2013-10-04 | Gazette | Gazette dissolved liquidation. | Download |
2013-07-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-06-18 | Insolvency | Liquidation disclaimer notice. | Download |
2012-06-06 | Insolvency | Liquidation disclaimer notice. | Download |
2012-06-06 | Address | Change registered office address company with date old address. | Download |
2012-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-06-06 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-06-06 | Resolution | Resolution. | Download |
2012-04-27 | Mortgage | Legacy. | Download |
2012-04-05 | Mortgage | Legacy. | Download |
2012-03-28 | Mortgage | Legacy. | Download |
2012-03-28 | Mortgage | Legacy. | Download |
2012-03-16 | Mortgage | Legacy. | Download |
2011-12-22 | Accounts | Accounts with accounts type small. | Download |
2011-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-15 | Officers | Termination director company with name. | Download |
2011-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2010-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-01 | Accounts | Accounts with accounts type small. | Download |
2010-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-29 | Officers | Change person director company with change date. | Download |
2010-01-29 | Officers | Change person director company with change date. | Download |
2010-01-29 | Officers | Change person director company with change date. | Download |
2010-01-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.